The Mortgage Zone Limited DERBYSHIRE


Founded in 2000, The Mortgage Zone, classified under reg no. 03907829 is an active company. Currently registered at 2 Marshall Street DE75 7AT, Derbyshire the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Rebecca P., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 24 January 2000 and Rebecca P. has been with the company for the least time - from 8 December 2023. As of 17 May 2024, there was 1 ex secretary - Sheila S.. There were no ex directors.

The Mortgage Zone Limited Address / Contact

Office Address 2 Marshall Street
Office Address2 Heanor
Town Derbyshire
Post code DE75 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907829
Date of Incorporation Mon, 17th Jan 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Rebecca P.

Position: Director

Appointed: 08 December 2023

Paul S.

Position: Director

Appointed: 24 January 2000

Sheila S.

Position: Secretary

Appointed: 24 January 2000

Resigned: 08 December 2023

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2000

Resigned: 17 January 2000

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 17 January 2000

Resigned: 17 January 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Paul S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Sheila S. This PSC owns 25-50% shares.

Paul S.

Notified on 15 January 2017
Nature of control: 25-50% shares

Sheila S.

Notified on 15 January 2017
Ceased on 30 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth6 7028 41338 404  
Balance Sheet
Current Assets44 08053 32674 62376 270100 192
Net Assets Liabilities  40 31450 49763 540
Cash Bank In Hand3 5563 68417 668  
Debtors40 52449 64256 955  
Net Assets Liabilities Including Pension Asset Liability6 7028 41338 404  
Tangible Fixed Assets17 27614 68413 097  
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve6 7008 41138 402  
Shareholder Funds6 7028 41338 404  
Other
Average Number Employees During Period   44
Creditors  47 40737 40847 277
Fixed Assets17 27614 68413 09711 1339 463
Net Current Assets Liabilities-7 985-4 04427 21639 36454 077
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4695021 162
Advances Credits Directors     
Creditors Due Within One Year52 06557 37047 407  
Number Shares Allotted222  
Par Value Share 11  
Provisions For Liabilities Charges2 5892 2271 909  
Total Assets Less Current Liabilities9 29110 64040 313  
Value Shares Allotted222  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements